ELEMENTIS PLC

Company Documents

DateDescription
11/09/2511 September 2025 NewPurchase of own shares.

View Document

11/09/2511 September 2025 New

View Document

11/09/2511 September 2025 NewCancellation of shares. Statement of capital on 2025-08-12

View Document

11/09/2511 September 2025 NewCancellation of shares. Statement of capital on 2025-08-05

View Document

11/09/2511 September 2025 NewCancellation of shares. Statement of capital on 2025-07-22

View Document

11/09/2511 September 2025 NewCancellation of shares. Statement of capital on 2025-07-29

View Document

11/09/2511 September 2025 NewPurchase of own shares.

View Document

11/09/2511 September 2025 NewPurchase of own shares.

View Document

11/09/2511 September 2025 NewPurchase of own shares.

View Document

02/09/252 September 2025 NewAppointment of Mrs Hannah Kate Constantine as a secretary on 2025-08-26

View Document

02/09/252 September 2025 NewTermination of appointment of Lynton David Boardman as a secretary on 2025-08-26

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-07-01

View Document

18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-06-24

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-07-08

View Document

18/08/2518 August 2025 NewCancellation of shares. Statement of capital on 2025-07-15

View Document

22/07/2522 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

22/07/2522 July 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

22/07/2522 July 2025 NewSale or transfer of treasury shares. Treasury capital:

View Document

22/07/2522 July 2025 NewCancellation of shares. Statement of capital on 2025-06-17

View Document

22/07/2522 July 2025 NewPurchase of own shares.

View Document

11/06/2511 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

08/05/258 May 2025 Resolutions

View Document

01/05/251 May 2025 Appointment of Mr Lynton David Boardman as a secretary on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr Lucas Van Ravenstein as a director on 2025-04-29

View Document

01/05/251 May 2025 Termination of appointment of Anna Lawrence as a secretary on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Lynn Paul Waterman as a director on 2025-04-29

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-19

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-01-29

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

07/01/257 January 2025 Appointment of Mr Christopher Harwood Bernard Mills as a director on 2025-01-01

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-11-01

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-11-27

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-11-18

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-10-16

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-30

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-11

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

08/11/248 November 2024 Director's details changed for Mr John Edward O'higgins on 2024-11-08

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-03

View Document

22/06/2422 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

01/05/241 May 2024 Termination of appointment of Stephen Paul Good as a director on 2024-04-30

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

26/03/2426 March 2024 Appointment of Mr Heejae Chae as a director on 2024-03-25

View Document

15/03/2415 March 2024 Appointment of Ms Maria Ciliberti as a director on 2024-03-11

View Document

11/12/2311 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

01/12/231 December 2023 Statement of capital following an allotment of shares on 2023-11-29

View Document

27/11/2327 November 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-10-11

View Document

10/10/2310 October 2023 Director's details changed for Ms Dorothee Anna Deuring on 2023-10-06

View Document

25/09/2325 September 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

08/07/238 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

09/03/239 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

02/12/222 December 2022 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

01/12/221 December 2022 Appointment of Mr Hin Yong Clement Woon as a director on 2022-12-01

View Document

17/11/2217 November 2022 Secretary's details changed for Ms Anna Lawrence on 2022-11-14

View Document

17/11/2217 November 2022 Director's details changed for Mr Ralph Rex Hewins on 2022-11-14

View Document

16/11/2216 November 2022 Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on 2022-11-16

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-13

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-27

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

04/05/224 May 2022 Appointment of Ms Anna Lawrence as a secretary on 2022-05-01

View Document

04/05/224 May 2022 Termination of appointment of Laura Ann Maria Higgins as a secretary on 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of Anne Philomena Hyland as a director on 2022-04-26

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-11-15

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-11-10

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-11-08

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-10-29

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-12-06

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2021-11-22

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

20/10/2120 October 2021 Director's details changed for Mr Stephen Paul Good on 2021-10-15

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-18

View Document

20/10/2120 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

14/07/2114 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

09/06/209 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/05/2019 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA BOSS

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SALMON

View Document

24/03/2024 March 2020 07/02/20 STATEMENT OF CAPITAL GBP 29026095.3

View Document

20/03/2020 March 2020 19/12/19 STATEMENT OF CAPITAL GBP 29022675.4

View Document

20/03/2020 March 2020 24/12/19 STATEMENT OF CAPITAL GBP 29025748.6

View Document

20/03/2020 March 2020 27/12/19 STATEMENT OF CAPITAL GBP 29025916.35

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR JOHN EDWARD O'HIGGINS

View Document

06/12/196 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 29021840.95

View Document

06/12/196 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 29021561.3

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

20/11/1920 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 29020442.6

View Document

24/09/1924 September 2019 06/12/18 STATEMENT OF CAPITAL GBP 29019710.85

View Document

24/09/1924 September 2019 30/11/18 STATEMENT OF CAPITAL GBP 29018547.85

View Document

24/09/1924 September 2019 16/11/18 STATEMENT OF CAPITAL GBP 29017216.3

View Document

24/09/1924 September 2019 02/11/18 STATEMENT OF CAPITAL GBP 29017011.1

View Document

24/09/1924 September 2019 11/01/19 STATEMENT OF CAPITAL GBP 29019742.6

View Document

24/09/1924 September 2019 23/11/18 STATEMENT OF CAPITAL GBP 29017809.35

View Document

20/05/1920 May 2019 ALTER ARTICLES 26/04/2018

View Document

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 29016475.4

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

08/11/188 November 2018 19/10/18 STATEMENT OF CAPITAL GBP 29015976.6

View Document

08/11/188 November 2018 12/10/18 STATEMENT OF CAPITAL GBP 23212846.6

View Document

08/11/188 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 23211066.75

View Document

08/11/188 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 29016412.35

View Document

08/11/188 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 29015787

View Document

28/08/1828 August 2018 12/07/18 STATEMENT OF CAPITAL GBP 23199454.2

View Document

24/08/1824 August 2018 12/07/18 STATEMENT OF CAPITAL GBP 23199388.05

View Document

24/08/1824 August 2018 14/03/18 STATEMENT OF CAPITAL GBP 23198996.3

View Document

24/08/1824 August 2018 14/06/18 STATEMENT OF CAPITAL GBP 23199075.85

View Document

12/07/1812 July 2018 21/12/17 STATEMENT OF CAPITAL GBP 23196904.15

View Document

12/07/1812 July 2018 06/03/18 STATEMENT OF CAPITAL GBP 23197446.2

View Document

12/07/1812 July 2018 15/02/18 STATEMENT OF CAPITAL GBP 23197111.9

View Document

12/07/1812 July 2018 09/03/18 STATEMENT OF CAPITAL GBP 23198150.75

View Document

14/05/1814 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 COMPANY BUSINESS 26/04/2018

View Document

14/03/1814 March 2018 SECRETARY APPOINTED MRS LAURA ANN MARIA HIGGINS

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY WAI WONG

View Document

30/11/1730 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 23196429.05

View Document

30/11/1730 November 2017 28/11/17 STATEMENT OF CAPITAL GBP 23196509.3

View Document

30/11/1730 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 23196003.5

View Document

30/11/1730 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 23195520.7

View Document

30/11/1730 November 2017 08/11/17 STATEMENT OF CAPITAL GBP 23196390.35

View Document

30/11/1730 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 23196467.75

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 23195404.55

View Document

24/10/1724 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 23195288.35

View Document

18/10/1718 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 23195130.45

View Document

18/10/1718 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 23193922.7

View Document

17/10/1717 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 23194130.45

View Document

06/10/176 October 2017 29/09/17 STATEMENT OF CAPITAL GBP 23192394.1

View Document

06/10/176 October 2017 06/10/17 STATEMENT OF CAPITAL GBP 23193845.3

View Document

06/10/176 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 23193632.3

View Document

06/10/176 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 23193590.75

View Document

22/09/1722 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 23191410.35

View Document

22/09/1722 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 23191495.5

View Document

21/09/1721 September 2017 15/09/17 STATEMENT OF CAPITAL GBP 23191239.75

View Document

21/09/1721 September 2017 08/09/17 STATEMENT OF CAPITAL GBP 23190906.8

View Document

21/09/1721 September 2017 12/07/17 STATEMENT OF CAPITAL GBP 23184276.55

View Document

21/09/1721 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 23190021.9

View Document

21/09/1721 September 2017 19/05/17 STATEMENT OF CAPITAL GBP 23184233.9

View Document

21/09/1721 September 2017 17/05/17 STATEMENT OF CAPITAL GBP 23184055

View Document

21/09/1721 September 2017 27/04/17 STATEMENT OF CAPITAL GBP 23183632.95

View Document

21/09/1721 September 2017 24/03/17 STATEMENT OF CAPITAL GBP 23183326.7

View Document

21/09/1721 September 2017 20/03/17 STATEMENT OF CAPITAL GBP 23182137.3

View Document

21/09/1721 September 2017 20/03/17 STATEMENT OF CAPITAL GBP 23182124.95

View Document

21/09/1721 September 2017 20/03/17 STATEMENT OF CAPITAL GBP 23182100.75

View Document

21/09/1721 September 2017 01/03/17 STATEMENT OF CAPITAL GBP 23181794.1

View Document

21/09/1721 September 2017 01/03/17 STATEMENT OF CAPITAL GBP 23180921.25

View Document

20/09/1720 September 2017 14/02/17 STATEMENT OF CAPITAL GBP 23177469.2

View Document

20/09/1720 September 2017 27/02/17 STATEMENT OF CAPITAL GBP 23179837.2

View Document

20/09/1720 September 2017 22/02/17 STATEMENT OF CAPITAL GBP 23179703.85

View Document

20/09/1720 September 2017 14/02/17 STATEMENT OF CAPITAL GBP 23176302.2

View Document

20/09/1720 September 2017 27/02/17 STATEMENT OF CAPITAL GBP 23179824.85

View Document

20/09/1720 September 2017 22/02/17 STATEMENT OF CAPITAL GBP 23178707.2

View Document

23/05/1723 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTIE

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHEE ANNA DEURING / 01/03/2017

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTHEE ANNA DEURING / 01/03/2017

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED SANDRA LYNNE BOSS

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MS DOROTHEE ANNA DEURING

View Document

07/02/177 February 2017 04/01/17 STATEMENT OF CAPITAL GBP 23174838.75

View Document

03/01/173 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 23174677.25

View Document

03/01/173 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 23174764.55

View Document

02/12/162 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 23173970.2

View Document

02/12/162 December 2016 24/11/16 STATEMENT OF CAPITAL GBP 23174296.35

View Document

01/12/161 December 2016 12/10/16 STATEMENT OF CAPITAL GBP 23172057.4

View Document

01/12/161 December 2016 04/10/16 STATEMENT OF CAPITAL GBP 23171499.35

View Document

01/12/161 December 2016 06/10/16 STATEMENT OF CAPITAL GBP 23171586.65

View Document

01/12/161 December 2016 24/11/16 STATEMENT OF CAPITAL GBP 23174492.75

View Document

01/12/161 December 2016 17/11/16 STATEMENT OF CAPITAL GBP 23172925.9

View Document

01/12/161 December 2016 13/10/16 STATEMENT OF CAPITAL GBP 23172120.1

View Document

01/12/161 December 2016 20/10/16 STATEMENT OF CAPITAL GBP 23172751.3

View Document

01/12/161 December 2016 13/10/16 STATEMENT OF CAPITAL GBP 23172148.95

View Document

01/12/161 December 2016 13/10/16 STATEMENT OF CAPITAL GBP 23172498.15

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR RALPH REX HEWINS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLORSON

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR RALPH REX HEWINS

View Document

16/09/1616 September 2016 25/08/16 STATEMENT OF CAPITAL GBP 23170875.25

View Document

31/08/1631 August 2016 09/06/16 STATEMENT OF CAPITAL GBP 23159896.25

View Document

30/08/1630 August 2016 25/04/16 STATEMENT OF CAPITAL GBP 23158779.7

View Document

30/08/1630 August 2016 29/06/16 STATEMENT OF CAPITAL GBP 23169848.55

View Document

30/08/1630 August 2016 13/06/16 STATEMENT OF CAPITAL GBP 23160972.7

View Document

24/08/1624 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 23156756.85

View Document

24/08/1624 August 2016 25/04/16 STATEMENT OF CAPITAL GBP 23159697.2

View Document

24/08/1624 August 2016 14/04/16 STATEMENT OF CAPITAL GBP 23158317.35

View Document

24/08/1624 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 23157933.45

View Document

24/08/1624 August 2016 09/06/16 STATEMENT OF CAPITAL GBP 23159757.2

View Document

24/08/1624 August 2016 09/06/16 STATEMENT OF CAPITAL GBP 23159842

View Document

06/05/166 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/166 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 AUDITOR'S RESIGNATION

View Document

31/03/1631 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 23155397.1

View Document

18/03/1618 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 23150581.25

View Document

17/03/1617 March 2016 02/03/16 STATEMENT OF CAPITAL GBP 23149986.85

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR LYNN PAUL WATERMAN

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DUTRO

View Document

19/01/1619 January 2016 06/01/16 STATEMENT OF CAPITAL GBP 23148811.85

View Document

19/01/1619 January 2016 09/12/15 STATEMENT OF CAPITAL GBP 23148788.2

View Document

17/12/1517 December 2015 14/11/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 23148737.20

View Document

10/12/1510 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 23147496.05

View Document

10/12/1510 December 2015 24/11/15 STATEMENT OF CAPITAL GBP 23146253.25

View Document

10/12/1510 December 2015 17/11/15 STATEMENT OF CAPITAL GBP 23144812.90

View Document

10/12/1510 December 2015 09/11/15 STATEMENT OF CAPITAL GBP 23144779.25

View Document

03/12/153 December 2015 03/11/15 STATEMENT OF CAPITAL GBP 23144698.35

View Document

03/12/153 December 2015 26/10/15 STATEMENT OF CAPITAL GBP 23144564.35

View Document

03/12/153 December 2015 28/10/15 STATEMENT OF CAPITAL GBP 23144665.15

View Document

11/11/1511 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/11/156 November 2015 15/09/15 STATEMENT OF CAPITAL GBP 23137278.95

View Document

06/11/156 November 2015 07/10/15 STATEMENT OF CAPITAL GBP 23140799.40

View Document

06/11/156 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 23143859.75

View Document

06/11/156 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 23138671.10

View Document

06/11/156 November 2015 06/10/15 STATEMENT OF CAPITAL GBP 23140799.40

View Document

06/11/156 November 2015 12/10/15 STATEMENT OF CAPITAL GBP 23141200.65

View Document

06/11/156 November 2015 09/09/15 STATEMENT OF CAPITAL GBP 23143859.75

View Document

06/11/156 November 2015 14/10/15 STATEMENT OF CAPITAL GBP 23143525.40

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM, 10 ALBEMARLE STREET, LONDON, W1S 4HH

View Document

24/09/1524 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 23133942.55

View Document

22/09/1522 September 2015 21/08/15 STATEMENT OF CAPITAL GBP 23133942.55

View Document

22/09/1522 September 2015 03/08/15 STATEMENT OF CAPITAL GBP 23099717.60

View Document

22/09/1522 September 2015 13/08/15 STATEMENT OF CAPITAL GBP 23099961.00

View Document

22/09/1522 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 23099704.85

View Document

28/05/1528 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 23096450.45

View Document

21/05/1521 May 2015 INTERIM ACCOUNTS MADE UP TO 18/05/15

View Document

17/05/1517 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 23093643.45

View Document

17/05/1517 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 23089328.35

View Document

17/05/1517 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 23089363.30

View Document

24/04/1524 April 2015 22/04/2015

View Document

24/04/1524 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 23088403.70

View Document

17/04/1517 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 23088846.90

View Document

17/04/1517 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 23088201.70

View Document

17/04/1517 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 23089328.35

View Document

17/04/1517 April 2015 18/03/15 STATEMENT OF CAPITAL GBP 23085967.95

View Document

25/03/1525 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 23083416.45

View Document

25/03/1525 March 2015 04/03/15 STATEMENT OF CAPITAL GBP 23085307.70

View Document

25/03/1525 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 23085967.95

View Document

20/02/1520 February 2015 28/03/14 STATEMENT OF CAPITAL GBP 22958691.95

View Document

27/01/1527 January 2015 07/01/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 12/11/14 STATEMENT OF CAPITAL GBP 23079898.10

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN BRINDLE

View Document

16/12/1416 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 23081839.50

View Document

16/12/1416 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 23081126.05

View Document

26/11/1426 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 23080451.10

View Document

26/11/1426 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 23081045.75

View Document

26/11/1426 November 2014 11/11/14 STATEMENT OF CAPITAL GBP 23079483.90

View Document

26/11/1426 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 23079021.85

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MATTHEWS

View Document

30/10/1430 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 23078782.75

View Document

30/10/1430 October 2014 15/10/14 STATEMENT OF CAPITAL GBP 23078463.05

View Document

30/10/1430 October 2014 22/10/14 STATEMENT OF CAPITAL GBP 23078684.90

View Document

24/10/1424 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 23074346.25

View Document

24/10/1424 October 2014 08/10/14 STATEMENT OF CAPITAL GBP 23078463.05

View Document

24/10/1424 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 23078287.95

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR STEPHEN PAUL GOOD

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR NICHOLAS ROBIN SALMON

View Document

25/09/1425 September 2014 16/09/14 STATEMENT OF CAPITAL GBP 23074032.20

View Document

23/09/1423 September 2014 10/09/14 STATEMENT OF CAPITAL GBP 23072330.05

View Document

23/09/1423 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 23067931.80

View Document

15/09/1415 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 23066369.20

View Document

05/09/145 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 23065851.25

View Document

05/09/145 September 2014 18/08/14 STATEMENT OF CAPITAL GBP 2306428865

View Document

05/09/145 September 2014 19/08/14 STATEMENT OF CAPITAL GBP 2306530125

View Document

20/08/1420 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 23063203.05

View Document

20/08/1420 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 23063724.30

View Document

01/08/141 August 2014 17/07/14 STATEMENT OF CAPITAL GBP 23061987.25

View Document

24/06/1424 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 23061884.45

View Document

13/05/1413 May 2014 30/04/14 STATEMENT OF CAPITAL GBP 23061442.45

View Document

13/05/1413 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 23060468.45

View Document

13/05/1413 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 23056287.30

View Document

13/05/1413 May 2014 24/04/14 STATEMENT OF CAPITAL GBP 23059802.00

View Document

30/04/1430 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 22959968.90

View Document

30/04/1430 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 23053978.15

View Document

30/04/1430 April 2014 15/04/14 STATEMENT OF CAPITAL GBP 23054514

View Document

30/04/1430 April 2014 23/04/14 STATEMENT OF CAPITAL GBP 2305588.90

View Document

30/04/1430 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 24/04/2014

View Document

30/04/1430 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 23048528.50

View Document

30/04/1430 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 23048528.50

View Document

15/04/1415 April 2014 SECTION 519

View Document

03/04/143 April 2014 AUDITOR'S RESIGNATION

View Document

03/04/143 April 2014 25/03/14 STATEMENT OF CAPITAL GBP 22957678.30

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR ANDREW JAMES DUFF

View Document

25/03/1425 March 2014 11/03/14 STATEMENT OF CAPITAL GBP 22952315.65

View Document

25/03/1425 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 22951687.45

View Document

11/03/1411 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 22944043.60

View Document

11/03/1411 March 2014 03/03/14 STATEMENT OF CAPITAL GBP 22949866.10

View Document

22/01/1422 January 2014 07/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 22941548.35

View Document

31/12/1331 December 2013 11/12/13 STATEMENT OF CAPITAL GBP 22939590.25

View Document

18/12/1318 December 2013 28/11/13 STATEMENT OF CAPITAL GBP 22939530.85

View Document

12/11/1312 November 2013 22/10/13 STATEMENT OF CAPITAL GBP 2293744.45

View Document

12/11/1312 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 22936143.95

View Document

12/11/1312 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 22935527.80

View Document

25/10/1325 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 22933554.55

View Document

10/10/1310 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 22933359.70

View Document

09/10/139 October 2013 11/09/13 STATEMENT OF CAPITAL GBP 22929658.40

View Document

09/10/139 October 2013 24/09/13 STATEMENT OF CAPITAL GBP 22930086.30

View Document

09/10/139 October 2013 18/09/13 STATEMENT OF CAPITAL GBP 22929903.90

View Document

18/09/1318 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 22928958.40

View Document

18/09/1318 September 2013 05/09/13 STATEMENT OF CAPITAL GBP 22928065.10

View Document

19/08/1319 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 22917942.05

View Document

19/08/1319 August 2013 06/08/13 STATEMENT OF CAPITAL GBP 22917942.05

View Document

08/08/138 August 2013 22/07/13 STATEMENT OF CAPITAL GBP 22915868.60

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIRLING

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEESTON

View Document

22/07/1322 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 22915361.95

View Document

22/07/1322 July 2013 05/07/13 STATEMENT OF CAPITAL GBP 22915761.95

View Document

11/07/1311 July 2013 SECOND FILING WITH MUD 07/01/13 FOR FORM AR01

View Document

11/06/1311 June 2013 DIRECTOR APPOINTED MS ANNE PHILOMENA HYLAND

View Document

23/05/1323 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 22912920.40

View Document

23/05/1323 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 22758017.90

View Document

23/05/1323 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 22908058.50

View Document

23/05/1323 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 22755942.70

View Document

03/05/133 May 2013 24/04/13 STATEMENT OF CAPITAL GBP 22707623.85

View Document

03/05/133 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 22730822.75

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/05/133 May 2013 ADOPT ARTICLES 25/04/2013

View Document

03/05/133 May 2013 22/04/13 STATEMENT OF CAPITAL GBP 22703562.10

View Document

03/05/133 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

26/04/1326 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 22697392.95

View Document

26/04/1326 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 22702242.00

View Document

26/04/1326 April 2013 12/04/13 STATEMENT OF CAPITAL GBP 22698785.95

View Document

26/04/1326 April 2013 10/04/13 STATEMENT OF CAPITAL GBP 22694226.85

View Document

26/04/1326 April 2013 09/04/13 STATEMENT OF CAPITAL GBP 22691899.40

View Document

27/03/1327 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 22681242.00

View Document

27/03/1327 March 2013 21/03/13 STATEMENT OF CAPITAL GBP 22681542.00

View Document

12/03/1312 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 22680761.45

View Document

12/03/1312 March 2013 16/11/12 STATEMENT OF CAPITAL GBP 22676976.80

View Document

12/03/1312 March 2013 04/03/13 STATEMENT OF CAPITAL GBP 22680059.45

View Document

12/03/1312 March 2013 04/12/12 STATEMENT OF CAPITAL GBP 22677263.45

View Document

21/01/1321 January 2013 07/01/13 NO MEMBER LIST

View Document

11/01/1311 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 22678602.65

View Document

11/01/1311 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 22677714.50

View Document

16/11/1216 November 2012 26/10/12 STATEMENT OF CAPITAL GBP 22675224.75

View Document

16/11/1216 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 22676880.70

View Document

16/11/1216 November 2012 02/11/12 STATEMENT OF CAPITAL GBP 22675603.30

View Document

24/10/1224 October 2012 16/10/12 STATEMENT OF CAPITAL GBP 22674978.70

View Document

24/10/1224 October 2012 18/10/12 STATEMENT OF CAPITAL GBP 22675167.60

View Document

18/10/1218 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 22673701.30

View Document

12/10/1212 October 2012 09/10/12 STATEMENT OF CAPITAL GBP 22671801.25

View Document

10/10/1210 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 22670523.85

View Document

09/10/129 October 2012 16/08/12 STATEMENT OF CAPITAL GBP 22631668.00

View Document

09/10/129 October 2012 29/08/12 STATEMENT OF CAPITAL GBP 22637502.15

View Document

09/10/129 October 2012 07/08/12 STATEMENT OF CAPITAL GBP 22619793.60

View Document

09/10/129 October 2012 13/08/12 STATEMENT OF CAPITAL GBP 22623521.70

View Document

08/10/128 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 22654262.65

View Document

08/10/128 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 22670051.10

View Document

01/10/121 October 2012 05/09/12 STATEMENT OF CAPITAL GBP 22649684.90

View Document

25/09/1225 September 2012 19/09/12 STATEMENT OF CAPITAL GBP 22653462.80

View Document

19/09/1219 September 2012 03/09/12 STATEMENT OF CAPITAL GBP 22639171.60

View Document

19/09/1219 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 22653368.85

View Document

19/09/1219 September 2012 10/09/12 STATEMENT OF CAPITAL GBP 22652702

View Document

07/08/127 August 2012 18/07/12 STATEMENT OF CAPITAL GBP 22618543.60

View Document

19/07/1219 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 22617341.20

View Document

06/07/126 July 2012 30/06/12 STATEMENT OF CAPITAL GBP 22612341.20

View Document

25/05/1225 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 22610630.75

View Document

30/04/1230 April 2012 COMPANY BUSINESS 26/04/2012

View Document

30/04/1230 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 22609661.45

View Document

30/04/1230 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/04/1223 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 22581216

View Document

23/04/1223 April 2012 13/04/12 STATEMENT OF CAPITAL GBP 22603065.50

View Document

23/04/1223 April 2012 11/04/12 STATEMENT OF CAPITAL GBP 22583536.10

View Document

16/04/1216 April 2012 19/03/12 STATEMENT OF CAPITAL GBP 22510528

View Document

16/04/1216 April 2012 02/04/12 STATEMENT OF CAPITAL GBP 22561324.80

View Document

16/04/1216 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 22559822.10

View Document

16/04/1216 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 22551094.20

View Document

10/04/1210 April 2012 16/03/12 STATEMENT OF CAPITAL GBP 22509725.15

View Document

27/03/1227 March 2012 19/03/12 STATEMENT OF CAPITAL GBP 225077518

View Document

27/03/1227 March 2012 08/03/12 STATEMENT OF CAPITAL GBP 2249775375

View Document

27/03/1227 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 2250065235

View Document

27/03/1227 March 2012 09/03/12 STATEMENT OF CAPITAL GBP 2250616155

View Document

06/02/126 February 2012 07/01/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 SAIL ADDRESS CREATED

View Document

10/01/1210 January 2012 07/11/11 STATEMENT OF CAPITAL GBP 22497481.15

View Document

07/12/117 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 22494656.60

View Document

07/12/117 December 2011 07/11/11 STATEMENT OF CAPITAL GBP 22493202.15

View Document

07/12/117 December 2011 18/11/11 STATEMENT OF CAPITAL GBP 22494656.60

View Document

07/12/117 December 2011 26/10/11 STATEMENT OF CAPITAL GBP 22491130.60

View Document

07/12/117 December 2011 02/11/11 STATEMENT OF CAPITAL GBP 22492243.00

View Document

07/12/117 December 2011 14/11/11 STATEMENT OF CAPITAL GBP 22493782.70

View Document

25/10/1125 October 2011 04/10/11 STATEMENT OF CAPITAL GBP 22489047.65

View Document

25/10/1125 October 2011 18/10/11 STATEMENT OF CAPITAL GBP 22490441.80

View Document

25/10/1125 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 22486644.10

View Document

25/10/1125 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 22487166.80

View Document

25/10/1125 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 22490006.10

View Document

03/10/113 October 2011 18/08/11 STATEMENT OF CAPITAL GBP 22474496.15

View Document

03/10/113 October 2011 16/09/11 STATEMENT OF CAPITAL GBP 22482373.25

View Document

03/10/113 October 2011 09/09/11 STATEMENT OF CAPITAL GBP 22481397.30

View Document

03/10/113 October 2011 19/09/11 STATEMENT OF CAPITAL GBP 22483925.60

View Document

15/08/1115 August 2011 04/07/11 STATEMENT OF CAPITAL GBP 22471253.20

View Document

15/08/1115 August 2011 12/07/11 STATEMENT OF CAPITAL GBP 22472996.15

View Document

15/08/1115 August 2011 13/07/11 STATEMENT OF CAPITAL GBP 22482869.55

View Document

07/07/117 July 2011 26/05/11 STATEMENT OF CAPITAL GBP 22466697.85

View Document

07/07/117 July 2011 25/05/11 STATEMENT OF CAPITAL GBP 22465497.00

View Document

07/07/117 July 2011 02/06/11 STATEMENT OF CAPITAL GBP 22469679.45

View Document

02/06/112 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 22464908.95

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILDRED CHRISTIE / 26/05/2011

View Document

02/06/112 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 22464907.95

View Document

02/06/112 June 2011 04/05/11 STATEMENT OF CAPITAL GBP 22464907.95

View Document

02/06/112 June 2011 09/05/11 STATEMENT OF CAPITAL GBP 22464907.95

View Document

02/06/112 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 22464907.95

View Document

10/05/1110 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 22440150.85

View Document

27/04/1127 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 22436426.1

View Document

24/03/1124 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 22439328.5

View Document

03/03/113 March 2011 18/02/11 STATEMENT OF CAPITAL GBP 22435092.65

View Document

03/03/113 March 2011 16/02/11 STATEMENT OF CAPITAL GBP 22434342.65

View Document

27/01/1127 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 23/12/10 STATEMENT OF CAPITAL GBP 22428489.55

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRINDLE / 31/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUTRO / 31/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUTRO / 31/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS GIRLING / 31/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILDRED CHRISTIE / 31/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN ROGER KENNETH MATTHEWS / 31/12/2010

View Document

11/01/1111 January 2011 15/12/10 STATEMENT OF CAPITAL GBP 22427374.05

View Document

11/01/1111 January 2011 17/12/10 STATEMENT OF CAPITAL GBP 22428489.55

View Document

15/12/1015 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 22423408.55

View Document

15/12/1015 December 2010 08/11/10 STATEMENT OF CAPITAL GBP 22422756.35

View Document

15/12/1015 December 2010 22/11/10 STATEMENT OF CAPITAL GBP 22423149.55

View Document

15/12/1015 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 22423908.10

View Document

15/12/1015 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 22424431.25

View Document

16/11/1016 November 2010 12/10/10 STATEMENT OF CAPITAL GBP 22422386.3

View Document

16/11/1016 November 2010 22/10/10 STATEMENT OF CAPITAL GBP 22422756.35

View Document

09/11/109 November 2010 16/09/10 STATEMENT OF CAPITAL GBP 22417911.30

View Document

20/10/1020 October 2010 27/09/10 STATEMENT OF CAPITAL GBP 22420625.65

View Document

20/10/1020 October 2010 23/09/10 STATEMENT OF CAPITAL GBP 22419453.50

View Document

20/10/1020 October 2010 21/09/10 STATEMENT OF CAPITAL GBP 22419361.00

View Document

20/10/1020 October 2010 29/09/10 STATEMENT OF CAPITAL GBP 22420758.55

View Document

21/09/1021 September 2010 15/09/10 STATEMENT OF CAPITAL GBP 22417726.30

View Document

21/09/1021 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 22417460.45

View Document

21/09/1021 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 22413149.35

View Document

21/09/1021 September 2010 16/09/10 STATEMENT OF CAPITAL GBP 22417911.30

View Document

08/09/108 September 2010 23/07/10 STATEMENT OF CAPITAL GBP 22489958.28

View Document

08/09/108 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 22410615.85

View Document

08/09/108 September 2010 25/08/10 STATEMENT OF CAPITAL GBP 22410456.35

View Document

08/07/108 July 2010 23/06/10 STATEMENT OF CAPITAL GBP 22409785.35

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 01/06/2010

View Document

24/06/1024 June 2010 08/06/10 STATEMENT OF CAPITAL GBP 22409157.50

View Document

07/06/107 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 22408584.50

View Document

07/06/107 June 2010 13/05/10 STATEMENT OF CAPITAL GBP 22408135.10

View Document

07/06/107 June 2010 02/06/10 STATEMENT OF CAPITAL GBP 22408594.50

View Document

11/05/1011 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 2240808585

View Document

26/04/1026 April 2010 COMPANY BUSINESS 22/04/2010

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 2240798735

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANCIS GIRLING / 16/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUTRO / 16/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILDRED CHRISTIE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEOFFREY TAYLORSON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BRINDLE / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY BEESTON / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN ROGER KENNETH MATTHEWS / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / WAI CHUNG WONG / 16/03/2010

View Document

15/03/1015 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 22407726.25

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 12/10/09 STATEMENT OF CAPITAL GBP 22400969.35

View Document

02/11/092 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 22402378.80

View Document

23/10/0923 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 21573361

View Document

27/04/0927 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/0927 April 2009 ALTER ARTICLES 16/04/2009

View Document

24/04/0924 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 10 ALBEMARLE STREET, LONDON, W1S 4BL

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUTRO / 31/12/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED ANDREW HILDRED CHRISTIE

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/04/0830 April 2008 ADOPT ARTICLES 24/04/2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MINTON

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 07/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/0818 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/075 February 2007 £ IC 209445577/207321044 02/11/06 £ SR [email protected]= 2124532

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: ELEMENTIS HOUSE, 56 KINGSTON ROAD, STAINES, TW18 4ES

View Document

27/01/0627 January 2006 RETURN MADE UP TO 07/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/0515 December 2005 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 £ IC 209442188/204326627 02/11/05 £ SR [email protected]= 5115560

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 £ IC 213946327/209365026 03/05/05 £ SR [email protected]= 4581300

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 07/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/048 December 2004 £ IC 213373241/212916086 02/11/04 £ SR [email protected]= 457154

View Document

23/11/0423 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/045 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 £ IC 23528690/18922412 04/05/04 £ SR [email protected]= 4606277

View Document

29/04/0429 April 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 07/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 £ IC 23406364/18775696 03/11/03 £ SR [email protected]= 4630667

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: ASH HOUSE, FAIRFIELD AVENUE, STAINES, TW18 4ES

View Document

29/07/0329 July 2003 £ NC 12500000000/12495096511 04/11/02

View Document

20/06/0320 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 £ IC 23408353/18656582 02/05/03 £ SR [email protected]= 4751770

View Document

27/05/0327 May 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/0318 April 2003 ARTICLES OF ASSOCIATION

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 RETURN MADE UP TO 07/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/11/0215 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 £ IC 28198334/23564417 02/05/02 £ SR [email protected]= 4633916

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 RETURN MADE UP TO 07/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/021 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: ONE GREAT TOWER STREET, LONDON, EC3R 5AH

View Document

23/11/0123 November 2001 £ IC 33550476/23882577 02/11/01 £ SR [email protected]= 9667898

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 £ IC 37880057/24487296 02/05/01 £ SR [email protected]= 13392760

View Document

23/05/0123 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/0012 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/001 December 2000 £ IC 32368150/23632333 02/11/00 £ SR [email protected]= 8735816

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 £ IC 34948585/23307332 02/04/00 £ SR [email protected]= 11641252

View Document

12/05/0012 May 2000 ADOPT MEM AND ARTS 28/04/00

View Document

12/05/0012 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/00

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 RETURN MADE UP TO 07/01/00; BULK LIST AVAILABLE SEPARATELY

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 07/01/99; BULK LIST AVAILABLE SEPARATELY

View Document

11/02/9911 February 1999 NC INC ALREADY ADJUSTED 24/12/97

View Document

11/02/9911 February 1999 £ NC 50000/32000000 24/12/97

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 INTERIM ACCOUNTS MADE UP TO 31/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

15/04/9815 April 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

09/03/989 March 1998 EXEMPTION FROM APPOINTING AUDITORS 23/02/98

View Document

05/03/985 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9826 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/97

View Document

26/02/9826 February 1998 ADOPT MEM AND ARTS 24/12/97

View Document

26/02/9826 February 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/12/97

View Document

25/02/9825 February 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

23/02/9823 February 1998 COMPANY NAME CHANGED ELEMENTIS (1998) PLC CERTIFICATE ISSUED ON 23/02/98

View Document

23/02/9823 February 1998 APPLICATION COMMENCE BUSINESS

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 LISTING OF PARTICULARS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 COMPANY NAME CHANGED POLMARKET PLC CERTIFICATE ISSUED ON 17/12/97

View Document

05/12/975 December 1997 REGISTERED OFFICE CHANGED ON 05/12/97 FROM: CLASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

28/11/9728 November 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 COMPANY NAME CHANGED SWEEPACTION PLC CERTIFICATE ISSUED ON 13/05/97

View Document

07/01/977 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company